- Company Overview for OMNIDENT UK LTD (09514679)
- Filing history for OMNIDENT UK LTD (09514679)
- People for OMNIDENT UK LTD (09514679)
- More for OMNIDENT UK LTD (09514679)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
29 Mar 2023 | CH01 | Director's details changed for Mr Thomas William Griffith Lee on 23 January 2023 | |
17 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 16 November 2022
|
|
17 Nov 2022 | PSC01 | Notification of Daniel Edward Storey as a person with significant control on 16 November 2022 | |
17 Nov 2022 | TM02 | Termination of appointment of Lynn Storey as a secretary on 16 November 2022 | |
17 Nov 2022 | AP03 | Appointment of Daniel Edward Storey as a secretary on 16 November 2022 | |
17 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 16 November 2022
|
|
07 Sep 2022 | AD01 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 7 September 2022 | |
05 Jul 2022 | CH01 | Director's details changed for Mr Thomas William Griffith Lee on 27 June 2022 | |
05 Jul 2022 | AD01 | Registered office address changed from 129 Brodie Avenue Brodie Avenue Liverpool L18 4RG United Kingdom to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 5 July 2022 | |
21 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
24 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
13 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
13 Mar 2020 | PSC07 | Cessation of Daniel Edward Storey as a person with significant control on 13 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Daniel Edward Storey as a director on 13 March 2020 | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 August 2019
|
|
01 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |